The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents
Basic Information
Publication number:
EP3099717
WO Application Number:
US2015013913
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15705163.2
WO Publication Number:
WO2015117002
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
30/01/2015
Grant date:
27/03/2019
EP Publication Date:
07/12/2016
WO Publication Date:
06/08/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
19/06/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/02/2025
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
27/03/2019
EP B1 Publication Date:
27/03/2019
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
29/01/2035
Lapsed By Expiration Date:
Patent Validated Date:
09/07/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/03/2019
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, BASEL, Switzerland (CH)
From:
27/03/2019
Name:
Children's Medical Center Corporation
Address:
55 Shattuck Street, BOSTON, MA 02115, United States of America (US)
From:
27/03/2019
Name:
Dana-Farber Cancer Institute, Inc.
Address:
450 Brookline Avenue, BOSTON, MA 02215-5450, United States of America (US)
Agent
Name:
dr. A. Krebs
From:
08/07/2019
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
SABATOS-PEYTON, Catherine, Anne
Address:
Cambridge, MA 02139, United States of America (US)
2
Name:
BRANNETTI, Barbara
Address:
4056 Basel, Switzerland (CH)
3
Name:
HARRIS, Alan, S.
Address:
Cambridge, MA 02139, United States of America (US)
4
Name:
HUBER, Thomas
Address:
4056 Basel, Switzerland (CH)
5
Name:
PIETZONKA, Thomas
Address:
4056 Basel, Switzerland (CH)
6
Name:
MATARAZA, Jennifer, Marie
Address:
Cambridge, MA 02139, United States of America (US)
7
Name:
BLATTLER, Walter, A.
Address:
Brookline, MA 02446-2768, United States of America (US)
8
Name:
HICKLIN, Daniel, J.
Address:
Montclair, NJ 07043, United States of America (US)
9
Name:
VASQUEZ, Maximiliano
Address:
Palo Alto, CA, United States of America (US)
10
Name:
DEKRUYFF, Rosemarie, H.
Address:
Portola Valley, CA 94028, United States of America (US)
11
Name:
UMETSU, Dale, T.
Address:
Portola Valley, CA 94028, United States of America (US)
12
Name:
FREEMAN, Gordon, James
Address:
Brookline, MA 02445, United States of America (US)
13
Name:
HU, Tiancen
Address:
Cambridge, MA 02139, United States of America (US)
14
Name:
TARASZKA, John, A.
Address:
Cambridge, MA 02139, United States of America (US)
15
Name:
XU, Fangmin
Address:
Cambridge, MA 02139, United States of America (US)